This company is commonly known as Peel Veterinary Clinic Ltd. The company was founded 9 years ago and was given the registration number 09483829. The firm's registered office is in HORNSEA. You can find them at 5 Railway Street, , Hornsea, North Humberside. This company's SIC code is 75000 - Veterinary activities.
Name | : | PEEL VETERINARY CLINIC LTD |
---|---|---|
Company Number | : | 09483829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Railway Street, Hornsea, North Humberside, England, HU18 1PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Railway Street, Hornsea, England, HU18 1PS | Director | 11 March 2015 | Active |
5, Railway Street, Hornsea, England, HU18 1PS | Director | 11 March 2015 | Active |
Mrs Heather Louise Trindall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Railway Street, Hornsea, England, HU18 1PS |
Nature of control | : |
|
Mrs Lynne Dalziel Clare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Copandale Road, Beverley, England, HU17 7BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.